Chiswick
London
W4 1TT
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Closed |
Appointed | 05 September 2000(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 July 2008) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Ronald Leslie Ransom |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Croft 17a Meadway Epsom Surrey KT19 8JZ |
Director Name | Mr Ian Geoffrey MacDonald |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyle House Marine Crescent Deganwy LL31 9BY Wales |
Director Name | Mr Lawrence Peace Luck |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | Heathdale 23 West Heath Gardens London NW3 7TR |
Director Name | Mr Julian Desmond Stephen Cuppage |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 1994) |
Role | Solicitor |
Correspondence Address | 39 Beechdale Road London SW2 2BW |
Secretary Name | Mr Julian Desmond Stephen Cuppage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | 39 Beechdale Road London SW2 2BW |
Director Name | Paul Wohanka |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(58 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | Mellow Stocks Chalky Lane Chessington Surrey KT9 2NF |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1996) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(58 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(58 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 2007) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 2007) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromford Way New Malden Surrey KT3 3AZ |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(70 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,854,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2008 | Application for striking-off (1 page) |
17 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
17 January 2008 | Location of register of members (1 page) |
18 May 2007 | Form 122 iss cap reduced (1 page) |
18 May 2007 | Resolutions
|
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
25 April 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 April 2007 | Re-registration of Memorandum and Articles (11 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
5 February 2007 | Return made up to 26/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
23 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 26/12/05; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Return made up to 26/12/04; full list of members (3 pages) |
7 January 2005 | New director appointed (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 January 2004 | Return made up to 26/12/03; full list of members (3 pages) |
21 January 2003 | Return made up to 26/12/02; full list of members (3 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (7 pages) |
10 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
30 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
27 April 2000 | Resolutions
|
31 January 2000 | Return made up to 26/12/99; no change of members (10 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 1999 | Return made up to 26/12/98; no change of members (9 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 September 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
28 January 1998 | Return made up to 28/12/97; full list of members (15 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1997 | Return made up to 26/12/96; no change of members (9 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 March 1996 | Director resigned (1 page) |
13 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |